logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip Mathew Ridgwell

    Related profiles found in government register
  • Mr Philip Mathew Ridgwell
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 1
  • Mr Philip Mathew Ridgwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 2
  • Mr Philip Matthew Ridgwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6-7 Tey Brook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 3 IIF 4 IIF 5
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 6 IIF 7 IIF 8
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, England

      IIF 9
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 14
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 15
    • 2 Bishop Court, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 16
    • 2 Bishops Court Lincolns Inn, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 17
    • 23, Rosebery Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 18 IIF 19
  • Mr Philip Ridgwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 20
    • 23, Rosebery Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 21
  • Ridgwell, Philip Mathew
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 22
  • Ridgwell, Philip Mathew
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Burnham, Slough, SL1 7JT, United Kingdom

      IIF 23
  • Ridgwell, Philip Matthew
    British businessman born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mallards Place, Loudwater, HP11 1HF, United Kingdom

      IIF 24
  • Ridgwell, Philip
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Rebuck Road, Ilford, Essex, IG6 3TU

      IIF 25
  • Ridgwell, Phillip
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High St Burnham Slough, High Street Burnham, Slough, SL1 7JT, England

      IIF 26
  • Ridgwell, Philip Mathew
    British businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 27
    • 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 28
  • Ridgwell, Philip Matthew
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6-7 Tey Brook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 29 IIF 30 IIF 31
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 32 IIF 33 IIF 34
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 39
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 40
    • 2 Bishops Court Lincolns Inn, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 41 IIF 42
    • Unit 2, 55 Great Eastern Road, London, E15 1DL, England

      IIF 43
    • The Hernes Oak, North Street, Winkfield, Windsor, SL4 4SY, England

      IIF 44
  • Ridgwell, Philip Matthew
    British businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE

      IIF 45
  • Ridgwell, Philip Matthew
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 46
    • 23 Rosebery Avenue, High Wycombe, High Wycombe, Bucks, HP13 7AL, United Kingdom

      IIF 47
  • Ridgwell, Philip Matthew
    British entrepreneur born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rosebury Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 48
  • Ridgwell, Philip
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 27
  • 1
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-05-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALLIED SITE SERVICES LIMITED
    04154603
    Unit 2 55 Great Eastern Road, London, England
    Active Corporate (9 parents)
    Officer
    2026-01-19 ~ now
    IIF 43 - Director → ME
  • 3
    ANGUS SOLUTION LTD
    - now 13105978
    DEWFEST LIMITED - 2021-04-14
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-12-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CARP GARDNER LTD
    11769236
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Officer
    2019-01-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    CG INFLUENCE LTD
    13163172
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    CGU SUPPORT SERVICES LTD
    17060205
    Unit 6-7 Tey Brook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Officer
    2026-02-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    CORE ATLANTIC IT LTD
    08990498
    2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 28 - Director → ME
  • 8
    CORE ATLANTIC NORTH LIMITED
    10843812
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Officer
    2017-06-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    CORE ATLANTIC RAIL LTD
    08990491
    2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 45 - Director → ME
    2014-04-10 ~ 2015-11-01
    IIF 27 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    CORE ATLANTIC RECRUITMENT LTD
    - now 07701776 07963435
    CORE ATLANTIC NUTRITION LIMITED - 2013-05-01
    96 High Street, Burnham, Slough
    Dissolved Corporate (4 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 26 - Director → ME
  • 11
    CORE MECHANICAL & ELECTRICAL LTD
    13146267
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    CORE PEOPLE SERVICES LTD
    - now 11229209 08607020
    CORE PEOPLE LTD
    - 2018-08-02 11229209 08607020
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Liquidation Corporate (2 parents)
    Officer
    2018-02-28 ~ 2019-07-31
    IIF 49 - Director → ME
    Person with significant control
    2018-02-28 ~ 2019-07-31
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    CORE SEARCH LTD
    - now 16397775
    CORE MEP TALENT LTD
    - 2025-05-30 16397775
    The Hernes Oak North Street, Winkfield, Windsor, England
    Active Corporate (5 parents)
    Officer
    2025-04-22 ~ now
    IIF 44 - Director → ME
  • 14
    CORE SPORTS MANAGEMENT LTD
    - now 10554187
    JA SPORTS MANAGEMENT LIMITED
    - 2018-11-23 10554187
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (4 parents)
    Officer
    2018-11-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    EVERETT SKY LTD
    13805670
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    ICORE TECH LIMITED
    10144634
    11 Brisbane Road, Brisbane Road, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-01 ~ 2018-03-30
    IIF 48 - Director → ME
    Person with significant control
    2016-04-25 ~ 2018-03-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    P D DEVELOPMENT LTD
    - now 07963435
    D P DEVELOPMENT MANAGEMENT LTD
    - 2013-05-02 07963435
    CORE ATLANTIC RECRUITMENT LIMITED
    - 2013-05-01 07963435 07701776
    Green Willows Routh Lane Routh Lane, Tilehurst, Reading
    Dissolved Corporate (4 parents)
    Officer
    2012-02-24 ~ 2018-01-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PHOLNSIM LTD
    09670879
    23 Rosebery Avenue, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 47 - Director → ME
  • 19
    ROCK CORE LTD
    13709127
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 20
    SEQUOIA CAPITAL LTD
    16817352
    Unit 6-7 Tey Brook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 21
    SKY RECRUITMENT LTD
    - now 07518105
    CORE ATLANTIC LIMITED
    - 2020-07-13 07518105
    Recovery House Hainault Business Park, 15-17 Rebuck Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    STRUERE INFRASTRUCTURE LTD
    - now 12017646
    CG INFRASTRUCTURE LTD
    - 2025-02-19 12017646
    C TALENT SOLUTIONS LTD
    - 2024-02-14 12017646
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-05-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-05-25 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 23
    TEAK CAPITAL LTD
    16774440
    Unit 6-7 Tey Brook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 24
    TEK LABOUR WORLD SOLUTIONS LIMITED
    07641219
    317 Horn Lane, Acton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 24 - Director → ME
  • 25
    TWA PROPERTIES LTD
    12362588
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Officer
    2019-12-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 26
    YOUR MASKS LIMITED
    12569041
    The Old Barn, Wood Street, Swanley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 27
    YOUR TALENT HUB LTD
    16044110
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.